Search icon

MS MACHINING, INC.

Company Details

Name: MS MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877234
ZIP code: 13904
County: Broome
Place of Formation: New York
Principal Address: 17 CRESTMONT RD, BINGHAMTON, NY, United States, 13905
Address: 2 WILLIAM ST, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MS MACHINING, INC. DOS Process Agent 2 WILLIAM ST, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
EUGENE G MAZZA Chief Executive Officer 17 CRESTMONT RD, BINGHAMTON, NY, United States, 13905

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1R5Q2
UEI Expiration Date:
2020-06-19

Business Information

Doing Business As:
MECHANICAL SPECIALTIES CO
Activation Date:
2019-06-21
Initial Registration Date:
2000-11-07

History

Start date End date Type Value
2019-03-06 2021-03-01 Address 2 WILLIAM ST, BINGHAMON, NY, 13904, USA (Type of address: Service of Process)
2003-04-21 2019-03-06 Address 2 WILLIAM STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2003-03-05 2003-04-21 Address 2 WILLIAMS STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061384 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060218 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302006141 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150428006048 2015-04-28 BIENNIAL STATEMENT 2015-03-01
130307007248 2013-03-07 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89602.00
Total Face Value Of Loan:
89602.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89602.00
Total Face Value Of Loan:
89602.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89602
Current Approval Amount:
89602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90240.26
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89602
Current Approval Amount:
89602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90223.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State